Company NameAir Harrods Limited
Company StatusActive
Company Number03165147
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NamePaul David Norton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(18 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Andrew Lewis Spurway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMs Dawn Lorraine Seager
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Timothy Nicholas Blake Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameTimothy Wallace Kyle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1998)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressZirlden 51 Broomleaf Road
Farnham
Surrey
GU9 8DQ
Director NameMr John Charles Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(2 months after company formation)
Appointment Duration4 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy House
Troy Lane
Kirtlington
Oxfordshire
OX5 3HA
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed03 May 1996(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameDavid Edgerton Thomas
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(4 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 September 1996)
RoleCompany Director
Correspondence Address55
Park Lane
London
W1Y 4DB
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(4 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed27 June 1996(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameMr Stephen James Laven
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 2000)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence Address30 Taillour Close
Church Hilton
Sittingbourne
Kent
ME10 2SY
Director NameStephen Philip Grimes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(1 year, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 November 2007)
RoleCompany Director
Correspondence AddressBarnacres
Colliers End
Ware
Hertfordshire
SG11 1ER
Director NamePaul Sydney Little
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2000)
RoleCompany Director
Correspondence Address2 Cedar Close
Dunmow
Essex
CM6 1WF
Director NameTania Elizabeth Fitzgerald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address29a Inglis Road
Ealing
London
W5 3RL
Director NameAlan George
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 August 2003)
RoleCompany Director
Correspondence AddressMeadowcroft Chalkshire Road
Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TS
Director NameWilliam Stephen Dennis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2001(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 November 2001)
RoleAviation Executive
Correspondence AddressApartment 66
55 Park Lane
London
W1K 1NA
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Stephen Howard Davie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bramble Close
Beckenham
Kent
BR3 3XE
Director NameMichael John Creed
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressChurchwater Cottage
Ashreigney
Chulmleigh
Devon
EX18 7NU
Director NameSteve Tierney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(8 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 July 2012)
RolePilot Manager
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMark Richard Gillanders
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2007)
RoleFinance Dirctor
Correspondence Address9 The Mews
Stansted
Essex
CM24 8NB
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed01 November 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2009)
RoleCompany Director Businessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameKatherine Bayes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address83 Oxford Gardens
London
W10 5UL
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(14 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(14 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed01 March 2011(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 March 1996(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 May 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteairharrods.com
Telephone01279 665300
Telephone regionBishops Stortford

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.7m at £1Harrods Aviation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,310,000
Gross Profit-£1,869,000
Net Worth-£14,906,000
Cash£107,000
Current Liabilities£779,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

19 December 2013Delivered on: 31 December 2013
Satisfied on: 30 April 2014
Persons entitled: Efn Capital Corp.

Classification: A registered charge
Fully Satisfied
19 December 2013Delivered on: 31 December 2013
Satisfied on: 30 April 2014
Persons entitled: Efn Capital Corp.

Classification: A registered charge
Fully Satisfied
23 November 2007Delivered on: 10 December 2007
Satisfied on: 14 May 2015
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest with the aircraft. See the mortgage charge document for full details.
Fully Satisfied
2 April 2007Delivered on: 11 April 2007
Satisfied on: 14 May 2015
Persons entitled: Barclays Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests in, or in conne. See the mortgage charge document for full details.
Fully Satisfied
6 June 2002Delivered on: 11 June 2002
Satisfied on: 10 October 2009
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £1,810.000 and all other monies due or to become due from the company to the chargee on any account.
Particulars: The aircraft eurocopter ec-135 g-harp 0115. see the mortgage charge document for full details.
Fully Satisfied
13 May 2002Delivered on: 20 May 2002
Satisfied on: 10 October 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over deposited monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The debt or debts represented by any money from time to time standing to the credit of or treated as part of the company's account number 83657819 with national westminster bank at city of london office branch, 1 princes street, london EC3R 8PA (sort code 60 00 01) (the security account).
Fully Satisfied
13 May 2002Delivered on: 16 May 2002
Satisfied on: 10 October 2009
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £2,080,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the aircraft being augusta 109 registration marks: g-momo, manufacturers no: 11154. see the mortgage charge document for full details.
Fully Satisfied
13 May 2002Delivered on: 16 May 2002
Satisfied on: 10 October 2009
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £1,750,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right, title and interest in the aircraft being sikorsky S76A registration marks: g-smaf, manufacturers no: 760149. see the mortgage charge document for full details.
Fully Satisfied
13 May 2002Delivered on: 16 May 2002
Satisfied on: 10 October 2009
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £1,860,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the aircraft being sikorsky S76B registration marks: g-harh, manufacturers no: 760391. see the mortgage charge document for full details.
Fully Satisfied
24 April 2014Delivered on: 6 May 2014
Persons entitled: Helifleet 2013-01, Llc

Classification: A registered charge
Outstanding
24 April 2014Delivered on: 6 May 2014
Persons entitled: Helifleet 2013-01, Llc

Classification: A registered charge
Outstanding

Filing History

28 February 2024Confirmation statement made on 26 February 2024 with updates (4 pages)
12 January 2024Statement of capital on 12 January 2024
  • GBP 100,000
(4 pages)
29 December 2023Statement by Directors (3 pages)
29 December 2023Solvency Statement dated 11/12/23 (1 page)
29 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2023Audit exemption subsidiary accounts made up to 28 January 2023 (25 pages)
7 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages)
7 November 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
7 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
3 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
1 February 2023Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page)
31 October 2022Audit exemption statement of guarantee by parent company for period ending 29/01/22 (3 pages)
31 October 2022Audit exemption subsidiary accounts made up to 29 January 2022 (24 pages)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (58 pages)
20 July 2022Appointment of Mr Timothy Nicholas Blake Parker as a director on 15 July 2022 (2 pages)
7 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 February 2022Appointment of Mr Andrew Lewis Spurway as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Ms Dawn Lorraine Seager as a director on 1 February 2022 (2 pages)
8 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
8 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages)
8 November 2021Audit exemption subsidiary accounts made up to 30 January 2021 (24 pages)
8 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages)
17 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
23 November 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages)
23 November 2020Audit exemption subsidiary accounts made up to 1 February 2020 (25 pages)
23 November 2020Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page)
23 November 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
2 June 2020Satisfaction of charge 031651470010 in full (1 page)
2 June 2020Satisfaction of charge 031651470011 in full (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 2 February 2019 (26 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 October 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages)
24 October 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
24 October 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
24 October 2018Audit exemption subsidiary accounts made up to 3 February 2018 (26 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
30 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
30 October 2017Audit exemption subsidiary accounts made up to 28 January 2017 (26 pages)
30 October 2017Audit exemption subsidiary accounts made up to 28 January 2017 (26 pages)
30 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
30 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
30 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
10 November 2016Total exemption full accounts made up to 30 January 2016 (28 pages)
10 November 2016Total exemption full accounts made up to 30 January 2016 (28 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,700,002
(6 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,700,002
(6 pages)
12 November 2015Full accounts made up to 31 January 2015 (26 pages)
12 November 2015Full accounts made up to 31 January 2015 (26 pages)
14 May 2015Satisfaction of charge 6 in full (4 pages)
14 May 2015Satisfaction of charge 7 in full (4 pages)
14 May 2015Satisfaction of charge 6 in full (4 pages)
14 May 2015Satisfaction of charge 7 in full (4 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,700,002
(6 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,700,002
(6 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
29 October 2014Full accounts made up to 1 February 2014 (27 pages)
29 October 2014Full accounts made up to 1 February 2014 (27 pages)
29 October 2014Full accounts made up to 1 February 2014 (27 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
24 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
24 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
6 May 2014Registration of charge 031651470010 (9 pages)
6 May 2014Registration of charge 031651470011 (9 pages)
6 May 2014Registration of charge 031651470011 (9 pages)
6 May 2014Registration of charge 031651470010 (9 pages)
30 April 2014Satisfaction of charge 031651470008 in full (4 pages)
30 April 2014Satisfaction of charge 031651470008 in full (4 pages)
30 April 2014Satisfaction of charge 031651470009 in full (4 pages)
30 April 2014Satisfaction of charge 031651470009 in full (4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,700,002
(7 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,700,002
(7 pages)
31 December 2013Registration of charge 031651470009 (9 pages)
31 December 2013Registration of charge 031651470008 (9 pages)
31 December 2013Registration of charge 031651470009 (9 pages)
31 December 2013Registration of charge 031651470008 (9 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
30 October 2013Full accounts made up to 2 February 2013 (27 pages)
30 October 2013Full accounts made up to 2 February 2013 (27 pages)
30 October 2013Full accounts made up to 2 February 2013 (27 pages)
3 July 2013Director's details changed for Paul David Norton on 19 November 2012 (2 pages)
3 July 2013Director's details changed for Paul David Norton on 19 November 2012 (2 pages)
2 July 2013Director's details changed for Paul David Norton on 19 November 2012 (2 pages)
2 July 2013Director's details changed for Paul David Norton on 19 November 2012 (2 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
22 October 2012Full accounts made up to 28 January 2012 (27 pages)
22 October 2012Full accounts made up to 28 January 2012 (27 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
19 July 2012Termination of appointment of Steve Tierney as a director (1 page)
19 July 2012Termination of appointment of Steve Tierney as a director (1 page)
6 July 2012Termination of appointment of Katherine Bayes as a director (1 page)
6 July 2012Termination of appointment of Katherine Bayes as a director (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
24 October 2011Full accounts made up to 29 January 2011 (24 pages)
24 October 2011Full accounts made up to 29 January 2011 (24 pages)
5 May 2011Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
5 May 2011Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
3 March 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
3 March 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
3 March 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
28 October 2010Full accounts made up to 30 January 2010 (25 pages)
28 October 2010Full accounts made up to 30 January 2010 (25 pages)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
8 July 2010Appointment of Kamel Maamria as a director (2 pages)
8 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Memorandum and Articles of Association (8 pages)
24 May 2010Memorandum and Articles of Association (8 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Termination of appointment of Robert Fallowfield as a director (1 page)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Termination of appointment of Robert Fallowfield as a director (1 page)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2009Director's details changed for Steve Tierney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Steve Tierney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Steve Tierney on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Katherine Bayes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Paul David Norton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Katherine Bayes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Paul David Norton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Steve Tierney on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Steve Tierney on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Katherine Bayes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Steve Tierney on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Paul David Norton on 1 October 2009 (2 pages)
27 August 2009Full accounts made up to 31 January 2009 (27 pages)
27 August 2009Full accounts made up to 31 January 2009 (27 pages)
24 June 2009Appointment terminated director omar fayed (1 page)
24 June 2009Appointment terminated director omar fayed (1 page)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
26 January 2009Appointment terminated director james mcarthur (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
29 September 2008Full accounts made up to 2 February 2008 (25 pages)
29 September 2008Full accounts made up to 2 February 2008 (25 pages)
29 September 2008Full accounts made up to 2 February 2008 (25 pages)
12 May 2008Director appointed katherine bayes (1 page)
12 May 2008Director appointed katherine bayes (1 page)
7 May 2008Director appointed james mcarthur (3 pages)
7 May 2008Director appointed james mcarthur (3 pages)
1 March 2008Return made up to 27/02/08; full list of members (4 pages)
1 March 2008Return made up to 27/02/08; full list of members (4 pages)
10 December 2007Particulars of mortgage/charge (5 pages)
10 December 2007Particulars of mortgage/charge (5 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
8 August 2007Full accounts made up to 3 February 2007 (23 pages)
8 August 2007Full accounts made up to 3 February 2007 (23 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
11 April 2007Particulars of mortgage/charge (7 pages)
11 April 2007Particulars of mortgage/charge (7 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Ad 01/03/07--------- £ si 10700000@1=10700000 £ ic 2/10700002 (2 pages)
21 March 2007Nc inc already adjusted 01/03/07 (1 page)
21 March 2007Nc inc already adjusted 01/03/07 (1 page)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Ad 01/03/07--------- £ si 10700000@1=10700000 £ ic 2/10700002 (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
13 March 2007Return made up to 27/02/07; full list of members (3 pages)
13 March 2007Return made up to 27/02/07; full list of members (3 pages)
5 December 2006Full accounts made up to 28 January 2006 (22 pages)
5 December 2006Full accounts made up to 28 January 2006 (22 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
14 March 2006Return made up to 27/02/06; full list of members (3 pages)
14 March 2006Return made up to 27/02/06; full list of members (3 pages)
7 December 2005Full accounts made up to 29 January 2005 (19 pages)
7 December 2005Full accounts made up to 29 January 2005 (19 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
9 March 2005Return made up to 27/02/05; full list of members (8 pages)
9 March 2005Return made up to 27/02/05; full list of members (8 pages)
7 July 2004Full accounts made up to 31 January 2004 (20 pages)
7 July 2004Full accounts made up to 31 January 2004 (20 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
5 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
3 December 2003Full accounts made up to 1 February 2003 (22 pages)
3 December 2003Full accounts made up to 1 February 2003 (22 pages)
3 December 2003Full accounts made up to 1 February 2003 (22 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
10 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Full accounts made up to 2 February 2002 (18 pages)
29 November 2002Full accounts made up to 2 February 2002 (18 pages)
29 November 2002Full accounts made up to 2 February 2002 (18 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
20 May 2002Particulars of mortgage/charge (4 pages)
20 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
9 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Full accounts made up to 27 January 2001 (16 pages)
30 November 2001Full accounts made up to 27 January 2001 (16 pages)
30 November 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
28 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 29 January 2000 (15 pages)
1 August 2000Full accounts made up to 29 January 2000 (15 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
7 March 2000Return made up to 27/02/00; full list of members (8 pages)
7 March 2000Return made up to 27/02/00; full list of members (8 pages)
18 October 1999Full accounts made up to 30 January 1999 (15 pages)
18 October 1999Full accounts made up to 30 January 1999 (15 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
9 March 1999Return made up to 27/02/99; no change of members (8 pages)
9 March 1999Return made up to 27/02/99; no change of members (8 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
28 July 1998Full accounts made up to 31 January 1998 (15 pages)
28 July 1998Full accounts made up to 31 January 1998 (15 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
9 March 1998Return made up to 27/02/98; no change of members (8 pages)
9 March 1998Return made up to 27/02/98; no change of members (8 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
22 July 1997Full accounts made up to 1 February 1997 (13 pages)
22 July 1997Full accounts made up to 1 February 1997 (13 pages)
22 July 1997Full accounts made up to 1 February 1997 (13 pages)
19 March 1997Return made up to 27/02/97; full list of members (7 pages)
19 March 1997Return made up to 27/02/97; full list of members (7 pages)
11 December 1996Registered office changed on 11/12/96 from: 55 park lane london W1Y 3DH (1 page)
11 December 1996Registered office changed on 11/12/96 from: 55 park lane london W1Y 3DH (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (5 pages)
18 July 1996New director appointed (5 pages)
18 July 1996New director appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 May 1996Accounting reference date notified as 31/01 (1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (3 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (3 pages)
17 May 1996Accounting reference date notified as 31/01 (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
23 April 1996Company name changed precis (1417) LIMITED\certificate issued on 23/04/96 (2 pages)
23 April 1996Company name changed precis (1417) LIMITED\certificate issued on 23/04/96 (2 pages)
21 March 1996Secretary resigned (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned (1 page)
27 February 1996Incorporation (17 pages)
27 February 1996Incorporation (17 pages)